FIRST SBF HOLDING, INC.

Name: | FIRST SBF HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2001 (24 years ago) |
Entity Number: | 2654515 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 PINECREST ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL FRIEDMANN | Chief Executive Officer | 9 PINECREST ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 PINECREST ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2019-06-24 | Address | 9 PINECREST ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2009-06-01 | Address | 23 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2009-06-01 | Address | 23 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2009-06-01 | Address | 23 DOVER TERRACE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624060108 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
150602007076 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130626006082 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110711002771 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090601002065 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State